MANOR CONTRACTS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Registered office address changed from C/O Bas Associates Ltd 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Brian Martin Faulkner as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Director's details changed for Mr Brian Martin Faulkner on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN MARTIN FAULKNER / 02/12/2017

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / BRIAN MARTIN FAULKNER / 28/03/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN FAULKNER / 05/12/2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CROFT COTTAGE WOODWARD CLOSE WINNERSH WOKINGHAM BERKSHIRE RG41 5NW

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN FAULKNER / 30/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN FAULKNER / 07/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 62 MIDDLE WAY CHINNOR OXFORDSHIRE OX39 4TP

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN FAULKNER / 01/09/2014

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARTIN FAULKNER / 01/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN FAULKNER / 01/01/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM MANOR BUSINESS CENTRE HIGH STREET SOUTH STEWKLEY BUCKINGHAMSHIRE LU7 0HR

View Document

27/01/1027 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR SMITH

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 242/242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED WOODCRAFT FURNITURE LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company